HomeMy WebLinkAboutItem No. 03 MinutesText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-2810
Agenda Date: 6/12/2018 Status: Consent AgendaVersion: 1
File Type: ReportIn Control: City Council / Successor Agency
Agenda Number: 3)
Page 1 City of Lake Elsinore Printed on 6/7/2018
Page 1of 4
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, May 8, 2018
Call to Order
A Regular meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North
Main Street, on the above date. The meeting was called to order at 5:00 p.m. by Mayor Johnson, noting
the absence of Council Member Hickman. There being no members of the public appearing to speak,
the meeting recessed at 5:01 p.m. to Closed Session.
Closed Session
1) CONFERENCEWITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8) Property: APNs 365-030-001, 373-310-006, 373-300-009, 371-100-004
Agency negotiator: City Manager Yates
Negotiating parties: City and Mission Trail LE LP
Under negotiation: Price and terms of payment
Reconvene
The meeting reconvened at 7: 01p.m.
Pledge of Allegiance
The Pledge of Allegiance was led byCouncil Member Tisdale.
Invocation –Moment ofSilence
Mayor Johnsonrequested a moment of silence.
Roll Call
Present: Council Members Magee and Tisdale;Mayor Pro-Tem Manos and Mayor Johnson
Absent: Council Member Hickman
Presentations
1)Proclamation Mental Health Month
Mayor Johnson presented the Proclamation to Ms.Hernandez Riverside County Mental Health
Department.
2)Proclamation National Public Works Week
Mayor Johnson presented the Proclamation to Public Works Lead Worker DeSantiago.
3)Proclamation Municipal Clerks' Week
Page 2of 4
Deputy City Clerk Mahan accepted the proclamation on behalf of the City Clerk's Office.
Closed Session Report
City Attorney Leiboldlisted the items discussed and stated there wasno reportable action.
PublicComments –Non-Agendized Items
Appearing to speak were: Ace Vallejos and Mary Venerable.
Consent Calendar
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carriednoting the absence of Council Member Hickman, to approve the Consent Calendar.
Item Nos. 9 and 11 were pulled for discussion and are listed below.
1) CC Warrant List dated April 26, 2018–received and filed.
2) CC Minutes of the Regular Meeting of April 24, 2018–approved the minutes.
3) Temescal Canyon Road Bridge Replacement Project–continued consideration of the proposed
project off calendar.
4) Approval of Parcel Map 37093 and Agreement for Construction of Improvements–approved the
map subject to the City Engineer’s acceptance as being true and correct; and, authorized the City
Clerk to sign the map and arrange for the recordation; and, authorized the City Manager to execute
the agreement in such final form as approved by the City Engineer and City Attorney.
5) Final Map 31920-17, Richmond American–approved the map subject to the City Engineer’s
acceptance as being true and correct; and, authorized the City Clerk to sign the map and arrange for
the recordation.
6) Pyro Spectaculars, Inc. Agreement–waived Lake Elsinore Municipal Code Section 3.08.070F –
Exception to bid procedures; and, authorized the City Manager to execute the agreement forthe
Fourth of July Fireworks and Show in an amount not to exceed $52,000.00.
7) Construction Agreement for Third Street Storm Drain Stage 2 CIP Project no. 4296–authorized the
City Manager to execute the Agreement with Weka, Inc. in the amount of $4,066,515.50 for Third
Street Channel Stage 2, in such final form as approved by the City Attorney; and, authorized the City
Manager to execute change orders not to exceed the 10 percent contingency amount of
$406,651.50; and, authorized the City Clerk to record a Notice of Completion once it is determined
the work is complete and the improvements have been accepted by the City.
8) Day Downtown Event –Road Closures–approved Temporary Road Closures on Saturday, May
19th.
10) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting District
No. 1 for the Fiscal Year 2018-19 Ordering the preparation and Approval of Engineers’ Reports and
Resolutions of Intention–adopted the Resolutions.
Resolution No.2018-068
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ORDERING THE PREPARATION OF AN ENGINEER’S REPORT FOR THE CITYWIDE
LANDSCAPING AND STREET LIGHTING DISTRICT (CITYWIDE LLMD)
Page 3of 4
Resolution No.2018-069
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE ENGINEER’S REPORT FOR THE CITYWIDE LLMD
Resolution No.2018-070
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING THE COUNCIL’S INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND
COLLECTION OF ASSESSMENTS IN THE CITYWIDE LLMD AND SETTING A PUBLIC HEARING
FOR JUNE 12, 2018
Resolution No.2018-071
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ORDERING THE PREPARATION OF AN ENGINEER’S REPORT FOR THE LANDSCAPING AND
STREET LIGHTING MAINTENANCE DISTRICT NO. 1 (LLMD NO. 1)
Resolution No.2018-072
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE ENGINEER’S REPORT FOR LLMD NO. 1
Resolution No.2018-073
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING THEIR INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND COLLECTION OF
ASSESSMENTS IN THE LLMD NO. 1 AND SETTING A PUBLIC HEARING FOR JUNE 12, 2018
ItemsPulled for Discussion
9) Community Facilities District (CFD) No. 2007-5 (Red Kite) Authorizing the Issuance of Special Tax
Bonds, Series 2018
Tom Jacob of Stifel presented the report.
It was moved by Mayor Pro-Tem Manos, seconded by Council Member Magee, and unanimously
carriednoting the absence of Council Member Hickman, to adopt the Resolution.
Resolution No. 2018-074
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2007-5 (RED KITE) AUTHORIZING THE ISSUANCE OF SPECIAL TAX
BONDS, SERIES, 2018 IN A PRINCIPAL AMOUNT NOT TO EXCEED $2,500,000.00 AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN
CONNECTION THEREWITH
11) Compensation Agreement Pursuant to Health and Safety Code Section 34180(f) for Lake Elsinore
Successor Agency Transfer of Properties to City of Lake Elsinore for Future Development
It was moved by Council Member Magee, seconded by Mayor Pro-TemManos, and unanimously
carriednoting the absence of Council Member Hickman, to authorize the City Manager to execute
the agreement, Certificates of Acceptance and related documents necessary for the transfer of
properties from the Successor Agency of the Redevelopment Agency to the City of Lake Elsinore.
Public Hearing
17) Adopt User Fees and Cost Allocation Plan
Page 4of 4
The Public Hearing opened at 7:15 p.m. There were no Conflict of Interest disclosures. Deputy City
Clerk Mahan affirmed receipt of Proof of Publication and noted that no items of correspondence had
been received.
Council Member Tisdale requested information about the User Fees and Cost Allocation Plan.
Assistant City Manager Simpson responded to Council comments.
There being no members of the public appearing to speak, the Public Hearing was continuedat
7:17 p.m. to the June 12, 2018,Council meeting.
PublicComments –Non-Agendized Items
Appearing to speak was:Jerry Harmatz.
City Manager Comments
Community Services Director Skinner and William Johnson of William’s Bait and Tackle presented a
Power Point presentation regardingthe 5th Annual Dream Extreme Fish Derby.
Mr. Johnson presented a check for $3,700.00 to the City of Lake Elsinore for the Senior Center.
City Council Comments
Council Member Magee announced the 2018 Pet Walk on May 12th, the National Safe Boating Week
and Boating Class on May 19th, and, the Just 4 Kids Fishing Derby on June 2nd.
Council Member Tisdale announced Lake Elsinore’s victory at the Reality Rally, the City is accepting
Military Care Package requests for the Day Downtown event, Movies in the Park after Darkare on
Wednesday Nights at 8:00 p.m. and the Summer Aquatics Program will beJune 18th throughAugust
3rd;and, provided the Homeless Task Force Update.
Mayor Pro-Tem Manos announced his attendance of theSouthern California Association of
Governments meetinglast week, the Southern California Edison’s Valley-Ivyglen Subtransmission Line
and Alberhill System Projects Update will be on May 10th, the Lamb’s Fellowship Car and Motorcycle
Showison May 19th, and, theMain StreetClassic Car Cruise is on June 2nd.
Mayor Johnson noted thatcomments are being accepted for the McVicker Skatepark until May 11th;
announced thatDay Downtown is on May 19th, Full Day Summer Day Camp isMondaythrough Friday
at Terra Cotta Middle School, andPaint a Moment will beon May 11th;and, thanked the Public Works
Department, City Clerk’s Office, and the Riverside Department of Mental Health for their continued
efforts.
Adjournment
The meeting adjourned at 7:47 p.m. to the Regular meeting of Tuesday, May 8, 2018, at 7:00 p.m. in
the Cultural Center located at 183 N. Main Street, Lake Elsinore.
Natasha Johnson Susan M. Domen, MMC
Mayor City Clerk